OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA

Size: px
Start display at page:

Download "OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA"

Transcription

1

2 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA City Hall Council Chamber Date: Monday, January 7, Grove Street, Healdsburg, CA Time: 2:30 P.M. Phone: Date Posted: January 3, Call to Order 2. Roll Call 3. Approval of January 7, 2013 Special Meeting Agenda 4. Approval of October 11, 2012 Special Meetings Minutes 5. Public Comment on Non-Agenda Matters This time is set aside to receive comments from the public regarding matters of general interest not on the agenda, but related to the Oversight Board. Pursuant to the Brown Act, however, the Oversight Board cannot consider any issues or take action on any requests during this comment period. Speakers are encouraged to limit their comments to 5 minutes maximum so that all speakers have an opportunity to address the Oversight Board. Members of the audience desiring to address the Oversight Board please walk to the public speaker podium and, after receiving recognition from the Chair, please state your name and make your comments. 6. Receive public comment, as required by AB 1484, on the on the Due Diligence Review Report regarding unobligated funds and assets of the Former Redevelopment Agency (other than former Low and Moderate Income Housing Fund funds and assets) that are now under control of the Successor Agency and that may become available for distribution to affected taxing entities in connection with the dissolution and winding down of the affairs of the Former Redevelopment Agency pursuant to applicable State legislation (consisting of ABx1 26 enacted in June 2011, as amended by AB 1484 enacted in June 2012) prior to the Oversight Board s review, approval, and transmittal to the Department of Finance and County-Auditor Controller 7. Update to Oversight Board as to the result of the meet and confer with the Department of Finance regarding ROPS III 8. Adjournment ===================================================================== Oversight Board Members: Mayor Gary Plass City of Healdsburg Representative Jason Liles, Board of Supervisors Representative, Sonoma County Lisa Schaffner Public Representative Eric Ziedrich, Special District Representative Scott Ward, Employee Representative Steven Herrington, PhD, County Office of Education Representative Ricardo Navarrette, Community College Representative

3 Oversight Board Meeting Agenda January 7, 2013 Page 2 SB DOCUMENTS RELATED TO OPEN SESSION AGENDAS: Any writings or documents provided to a majority of the Oversight Board regarding any item on this agenda after the posting of this agenda and not otherwise exempt from disclosure, will be made available for public review in the City Clerk s Office located at City Hall, 401 Grove Street, Healdsburg, during normal business hours. If supplemental materials are made available to the members of the Oversight Board at the meeting, a copy will be available for public review at the City Hall Council Chambers, 401 Grove Street, Healdsburg, CA These writings will be made available in appropriate alternative formats upon request by a person with a disability, as required by the Americans with Disabilities Act. DISABLED ACCOMMODATIONS: The City of Healdsburg will make reasonable accommodations for persons having special needs due to disabilities. Please contact Maria Curiel, City Clerk, at Healdsburg City Hall, 401 Grove Street, Healdsburg, California, , at least 72 hours prior to the meeting, to ensure the necessary accommodations are made.

4 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING MINUTES October 11, :30 P.M. City Hall Council Chamber 401 Grove Street, Healdsburg, CA Present: Board Members: Absent: Board Members: Liles, Navarrette, Schaffner, Ward, and Chairperson Plass Herrington and Ziedrich CALL TO ORDER Chairperson Plass called the special meeting to order at 2:30:55 PM. APPROVAL OF AGENDA On a motion by Board Member Schaffner, seconded by Board Member Liles, approved the agenda as submitted. The motion carried on a voice with Board Members Herrington and Ziedrich noted as absent. (Ayes 5, Noes 0, Absent Herrington and Ziedrich) APPROVAL OF MINUTES On a motion by Board Member Ward, seconded by Board Member Schaffner, approved the October 2, 2012 special meeting minutes as submitted. The motion carried on a voice with Board Members Herrington and Ziedrich noted as absent. (Ayes 5, Noes 0, Absent Herrington and Ziedrich) PUBLIC COMMENTS There were no public comments on non-agenda items. ADOPTION OF LOW AND MODERATE INCOME HOUSING FUND AUDIT 2:32:25 PM Assistant City Manager Mickaelian reported that as required by AB 1484 the draft audit was sent to the Department of Finance and County Auditor Controller on October 1, The Board is being asked at this time, after taking public comments, to consider approving the audit. In response to Board Member Schaffner s inquiry, staff noted that no comments, written or verbal, had been received on the independent auditor s report. Public comment on the independent audit report was closed on a motion by Chairperson Plass, seconded by Board Member Schaffner. The motion carried on a voice vote with Board Members Herrington and Ziedrich noted as absent. (Ayes 5, Noes 0, Absent Herrington and Ziedrich)

5 Oversight Board Meeting Minutes October 11, 2012 Page 2 On a motion by Board Member Schaffner, seconded by Board Member Liles, adopted Resolution No. OB entitled, A RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG APPROVING THE INDEPENDENT ACCOUNTANT S REPORT PRESENTING THE RESULTS OF THE REVIEW CONDUCTED PURSUANT TO SECTION FOR THE LOW AND MODERATE INCOME HOUSING FUND AND AUTHORIZING THE TRANSMISSION OF SUCH RESULTS TO THE DEPARTMENT OF FINANCE AND THE SONOMA COUNTY AUDITOR-CONTROLLER. The motion carried on a roll call vote with Board Members Herrington and Ziedrich noted as absent. (Ayes 5, Noes 0, Absent Herrington and Ziedrich) UPDATE ON DEPARTMENT OF FINANCE S RESPONSE REGARDING ROPS III 2:34:21 PM Assistant City Manager Mickaelian reported that staff heard from Department of Finance (DOF) yesterday that a new analyst has been assigned to the City of Healdsburg. It appears that the new analyst does not have all the information that was submitted to DOF thus far. Discussion ensued regarding the City s options, legal fees and staff time spent to date on the dissolution of the redevelopment agency and the funding sources, and whether it would be beneficial to contact and/or meet with State representatives. No action was taken on this item. NEXT MEETING The next regular meeting of November 6, 2012 was cancelled. Staff noted that special meetings would be scheduled on an as needed basis as information is received from DOF. ADJOURNMENT There being no other business to discuss, the meeting of the Oversight Board was adjourned at 2:48:06 PM APPROVED ATTEST: Gary W. Plass, Chairperson Maria Curiel, Board Secretary

6 Oversight Board Meeting Minutes October 11, 2012 Page 3 =========================================================================== Oversight Board Members: Mayor Gary Plass City of Healdsburg Representative Jason Liles Board of Supervisors Representative, Sonoma County Lisa Schaffner Public Representative Eric Ziedrich Special District Representative Scott Ward Employee Representative Steven Herrington, PhD County Office of Education Representative Ricardo Navarrette Community College Representative

7

8

9 Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012

10 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG SONOMA COUNTY, CALIFORNIA AGREED-UPON PROCEDURES AB 1484 OTHER FUNDS TABLE OF CONTENTS JUNE 30, 2012 Independent Accountant s Report on Applying Agreed Upon Procedures... 1 Attachment A Asset Transfer Listing to the Successor Agency on February 1, Attachment B Summary of Financial Transactions Attachment C Asset Listing as of June 30, Attachment D Assets Legally Restricted for Uses Specified by Debt Covenants as of June 30, Attachment E Non-Liquid Assets Other Funds as of June 30, Attachment F Balances Dedicated for the Funding of Obligations as of June 30, Attachment G Cash Balances Need to be Retained to Satisfy Obligations on the ROPS as of June 30, Attachment F Allocation to Affected Taxing Entities Other Funds... 16

11 PARTNERS Oversight Board of the Successor Agency City of Healdsburg Healdsburg, California INDEPENDENT ACCOUNTANT S REPORT ON APPLYING AGREED UPON PROCEDURES We have performed the procedures enumerated below solely to assist in ensuring that the Successor Agency of the Redevelopment Agency of the City of Healdsburg is complying with its statutory requirements with respect to AB Management of the Successor Agency is responsible for the accounting records pertaining to statutory compliance pursuant to Health and Safety Code Section This agreed-upon procedures engagement was performed in accordance with attestation standards established by the American Institute of Certified Public Accountants. The sufficiency of these procedures is solely the responsibility of the specified users of the report. Consequently, we make no representation regarding the sufficiency of the procedures described below either for the purpose for which this report has been requested or for any other purpose. Procedures Applied 1. Obtain from the Successor Agency a listing of all assets that were transferred from the former Redevelopment Agency to the Successor Agency on February 1, Agree the amounts on this listing to account balances established in the accounting records of the Successor Agency. Identify in the Agreed-Upon Procedures (AUP) report the amount of the assets transferred to the Successor Agency as of that date. The former Redevelopment Agency transferred the total asset amount of $43,691,803 to the Successor Agency on February 1, See Attachment A for the listing of all assets that were transferred. 2. If the State Controller s Office has completed its review of transfers required under both Sections and and issued its report regarding such review, attach a copy of that report as an exhibit to the AUP report. If this has not yet occurred, performed the following procedures: A. Obtain a listing prepared by the Successor Agency of transfers (excluding payments for goods and services) from the former Redevelopment Agency to the City, County, or City and County that formed the Redevelopment Agency for the period from January 1, 2011 through January 31, For each transfer, the Successor Agency should describe the purpose of the transfer and describe in what sense the transfer was required by one of the Agency s enforceable obligations or other legal requirements. Provide this listing as an attachment to the AUP report. MEMBER OFFICES: 1

12 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG 2 A. (Continued) No Other Funds assets were transferred from the former Redevelopment Agency to the City, County, or City and County that formed the Redevelopment Agency for the period from January 1, 2011 through January 31, B. Obtain a listing prepared by the Successor Agency of transfers (excluding payments for goods and services) from the Successor Agency to the City, County, or City and County that formed the Redevelopment Agency for the period from February 1, 2012 through June 30, For each transfer, the Successor Agency should describe the purpose of the transfer and describe in what sense the transfer was required by one of the Agency s enforceable obligations or other legal requirements. Provide this listing as an attachment to the AUP report. No assets were transferred from the Successor Agency to any City, County, or City and County during the period February 1, 2012 through June 30, C. For each transfer, obtain the legal document that formed the basis for the enforceable obligation that required any transfer. Note in the AUP report the absence of any such legal document or the absence of language in the document that required the transfer. We found no exceptions as a result of the procedures performed. 3. If the State Controller s Office has completed its review of transfers required under both Sections and and issued its report regarding such review, attach a copy of that report as an exhibit to the AUP report. If this has not yet occurred, perform the following procedures: A. Obtain a listing prepared by the Successor Agency of transfers (excluding payments for goods and services) from the former Redevelopment Agency to any other public agency or to private parties for the period from January 1, 2011 through January 31, For each transfer, the Successor Agency should describe the purpose of the transfer and describe in what sense the transfer was required by one of the Agency s enforceable obligations or other legal requirements. Provide this listing as an attachment to the AUP report. No assets were transferred from the former Redevelopment Agency to any other public agency or to private parties for the period from January 1, 2011 through January 31, B. Obtain a listing prepared by the Successor Agency of transfers (excluding payments for goods and services) from the Successor Agency to any other public agency or private parties for the period from February 1, 2012 through June 30, For each transfer, the Successor Agency should describe the purpose of the transfer and describe in what sense the transfer was required by one of the Agency s enforceable obligations or other legal requirements. Provide this listing as an attachment to the AUP report No assets were transferred from the former Redevelopment Agency to any other public agency or to private parties for the period from February 1, 2012 through June 30, C. For each transfer, obtain the legal document that formed the basis for the enforceable obligation that required any transfer. Note in the AUP report the absence of any such legal document or the absence of language in the document that required the transfer. Not applicable. No assets were transferred to a public agency or private party. 2

13 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG 4. Perform the following procedures: A. Obtain from the Successor Agency a summary of the financial transactions of the Redevelopment Agency and the Successor Agency in the format set forth in the attached schedule for the fiscal periods indicated in the schedule. For purposes of this summary, the financial transactions should be presented using the modified accrual basis of accounting. End of year balances for capital assets (in total) and long-term liabilities (in total) should be presented at the bottom of this summary schedule for information purposes. B. Ascertain that for each period presented, the total of revenues, expenditures, and transfers account fully for the changes in equity from the previous fiscal period. C. Compare amounts in the schedule relevant to the fiscal year ended June 30, 2010 to the state controller s report filed for the Redevelopment Agency for that period. D. Compare amounts in the schedule for the other fiscal periods presented to account balances in the accounting records or other supporting schedules. Describe in the report the type of support provided for each fiscal period. For fiscal year ended June 30, 2010, we compared the financial transactions on Attachment B to the State Controller s report and audited financial statements and found no exceptions as a result of the procedures performed. See Attachment B. For fiscal year ended June 30, 2011, we compared the financial transactions on Attachment B to the State Controller s report and audited financial statements and found no exceptions as a result of the procedures performed. See Attachment B. For the seven months ended January 31, 2012 of the former Redevelopment Agency, we compared the financial transactions on Attachment B to the Agency s trial balance, fixed assets list, and long-term debt schedule, and found no exceptions as a result of the procedures performed. See Attachment B. For the five months ended June 30, 2012 of the Successor Agency, we compared the financial transactions on Attachment B to the Agency s trial balance, fixed assets list, and long-term debt schedule, and found no exceptions as a result of the procedures performed. See Attachment B. 5. Obtain from the Successor Agency a listing of all assets of the Low and Moderate Income Housing Fund as of June 30, 2012 for the report that is due October 1, 2012 and a listing of all assets of all other funds of the Successor Agency as of June 30, 2012 (excluding the previously reported assets of the Low and Moderate Income Housing Fund) for the report that is due December 15, When this procedure is applied to the Low and Moderate Income Housing Fund, the schedule attached as an exhibit will include only those assets of the Low and Moderate Income Housing Fund that were held by the Successor Agency as of June 30, 2012 and will exclude all assets held by the entity that assumed the housing function previously performed by the former Redevelopment Agency. Agree the assets so listed to recorded balances reflected in the accounting records of the Successor Agency. The listings should be attached as an exhibit to the appropriate AUP report. We found no exceptions as a result of the procedures performed. See Attachment C. 3

14 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG 6. Obtain from the Successor Agency a listing of asset balances held on June 30, 2012 that are restricted for the following purposes: A. Unspent bond proceeds: i. Obtain the Successor Agency s computation of the restricted balances (e.g., total proceeds less eligible project expenditures, amounts set aside for debt service payments, etc.) ii. Trace individual components of this computation to related account balances in the accounting records, or to other supporting documentation (specify in the AUP report a description of such documentation). iii. Obtain from the Successor Agency a copy of the legal document that sets forth the restriction pertaining to these balances. Note in the AUP report the absence of language restricting the use of the balances that were identified by the Successor Agency as restricted. The Successor Agency had $8,247,886 of bond proceeds in a reserve account with fiscal agents and $13,519,986 of bond proceeds in cash and investments. We traced this restricted cash to the general ledger, the cash with fiscal agent bank statements, and the Official Statements for the 2002, 2003, and 2010 Tax Allocation Bonds. See Attachment D. B. Grant proceeds and program income that are restricted by third parties: i. Obtain the Successor Agency s computation of the restricted balances (e.g., total proceeds less eligible project expenditures). ii. Trace individual components of this computation to related account balances in the accounting records, or to other supporting documentation (specify in the AUP report a description of such documentation). iii. Obtain from the Successor Agency a copy of the grant agreement that sets forth the restriction pertaining to these balances. Note in the AUP report the absence of language restricting the use of the balances that were identified by the Successor Agency as restricted. The Successor Agency did not have grant proceeds and program income restricted by third parties. C. Other assets considered to be legally restricted: i. Obtain the Successor Agency s computation of the restricted balances (e.g., total proceeds less eligible project expenditures). ii. Trace individual components of this computation to related account balances in the accounting records, or to other supporting documentation (specify in the AUP report a description of such documentation). iii. Obtain from the Successor Agency a copy of the legal document that sets forth the restriction pertaining to these balances. Note in the AUP report the absence of language restricting the use of the balances that were identified by the Successor Agency as restricted. The Successor Agency did not have other assets restricted by third parties. D. Attach the above mentioned Successor Agency prepared schedule(s) as an exhibit to the AUP report. For each restriction identified on these schedules, indicate in the report the period of time for which the restrictions are in effect. If the restrictions are in effect until the related assets are expended for their intended purpose, this should be indicated in the report. No restriction is in effect. 4

15 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG 7. Perform the following procedures: A. Obtain from the Successor Agency a listing of assets as of June 30, 2012 that are not liquid or otherwise available for distribution (such as capital assets, land held for resale, long-term receivables, etc.) and ascertain if the values are listed at either purchase cost (based on book value reflected in the accounting records of the Successor Agency) or market value as recently estimated by the Successor Agency. The values of non-liquid assets are based on the book value reflected in the accounting records of the Successor Agency. See Attachment E. B. If the assets listed at 7(A) are listed at purchase cost, trace the amounts to a previously audited financial statement (or to the accounting records of the Successor Agency) and note any differences. We found no exceptions as a result of the procedures performed. C. For any differences noted in 7(B), inspect evidence of disposal of the asset and ascertain that the proceeds were deposited into the Successor Agency trust fund. If the differences are due to additions (this generally is not expected to occur), inspect the supporting documentation and note the circumstances. We found no exceptions as a result of the procedures performed. D. If the assets listed at 7(A) are listed at recently estimated market value, inspect the evidence (if any) supporting the value and note the methodology used. If no evidence is available to support the value and\or methodology, note the lack of evidence. Not applicable. The values of non-liquid assets are not listed at estimated market value. 8. Perform the following procedures: A. If the Successor Agency believes that asset balances need to be retained to satisfy enforceable obligations, obtain from the Successor Agency an itemized schedule of asset balances (resources) as of June 30, 2012 that are dedicated or restricted for the funding of enforceable obligations and perform the following procedures. The schedule should identify the amount dedicated or restricted, the nature of the dedication or restriction, the specific enforceable obligation to which the dedication or restriction relates, and the language in the legal document that is associated with the enforceable obligation that specifies the dedication of existing asset balances toward payment of that obligation. i. Compare all information on the schedule to the legal documents that form the basis for the dedication or restriction of the resource balance in question. ii. Compare all current balances to the amounts reported in the accounting records of the Successor Agency or to an alternative computation. 5

16 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG 8. A (Continued) iii. iv. Compare the specified enforceable obligations to those that were included in the final Recognized Obligation Payment Schedule approved by the California Department of Finance. Attach as an exhibit to the report the listing obtained from the Successor Agency. Identify in the report any listed balances for which the Successor Agency was unable to provide appropriate restricting language in the legal document associated with the enforceable obligation. The Successor Agency believes that $8,207 needs to be retained to satisfy accounts payable obligations as of June 30, See Attachment F. B. If the Successor Agency believes that future revenues together with balances dedicated or restricted to an enforceable obligation are insufficient to fund future obligation payments and thus retention of current balances is required, obtain from the Successor Agency a schedule of approved enforceable obligations that includes a projection of the annual spending requirements to satisfy each obligation and a projection of the annual revenues available to fund those requirements and perform the following procedures: i. Compare the enforceable obligations to those that were approved by the California Department of Finance. Procedures to accomplish this may include reviewing the letter from the California Department of Finance approving the Recognized Enforceable Obligation Payment Schedules for the six month period from January 1, 2012 through June 30, 2012 and for the six month period July 1, 2012 through December 31, ii. Compare the forecasted annual spending requirements to the legal document supporting each enforceable obligation. a. Obtain from the Successor Agency its assumptions relating to the forecasted annual spending requirements and disclose in the report major assumptions associated with the projections. iii. For the forecasted annual revenues: a. Obtain from the Successor Agency its assumptions for the forecasted annual revenues and disclose in the report major assumptions associated with the projections. The procedure was not considered required as the Successor Agency believes future revenues together with dedicated balances will be sufficient to fund future obligations. C. If the Successor Agency believes that projected property tax revenues and other general purpose revenues to be received by the Successor Agency are insufficient to pay bond debt service payments (considering both the timing and amount of the related cash flows), obtain from the Successor Agency a schedule demonstrating this insufficiency and apply the following procedures to the information reflected in that schedule. i. Compare the timing and amounts of bond debt service payments to the related bond debt service schedules in the bond agreement. ii. Obtain the assumptions for the forecasted property tax revenues and disclose major assumptions associated with the projections. iii. Obtain the assumptions for the forecasted other general purpose revenues and disclose major assumptions associated with the projections. The procedure was not considered required as the Successor Agency believes future tax revenues will be sufficient to fund future obligations. 6

17 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG 8. (Continued) If procedures A, B, or C were performed, calculate the amount of current unrestricted balances necessary for retention in order to meet the enforceable obligations by performing the following procedures: iv. Combine the amount of identified current dedicated or restricted balances and the amount of forecasted annual revenues to arrive at the amount of total resources available to fund enforceable obligations. v. Reduce the amount of total resources available by the amount forecasted for the annual spending requirements. A negative result indicates the amount of current unrestricted balances that needs to be retained. vi. Include the calculation in the AUP report. The $8,207 of cash needed to be retained is part of the accounts payable balance as of June 30, If the Successor Agency believes that cash balances as of June 30, 2012 need to be retained to satisfy obligations on the Recognized Obligation Payment Schedule (ROPS) for the period of July 1, 2012 through June 30, 2013, obtain a copy of the final ROPS for the period of July 1, 2012 through December 31, 2012 and a copy of the final ROPS for the period January 1, 2013 through June 30, For each obligation listed on the ROPS, the Successor Agency should add columns identifying (1) any dollar amounts of existing cash that are needed to satisfy that obligation and (2) the Successor Agency s explanation as to why the Successor Agency believes that such balances are needed to satisfy the obligation. Include this schedule as an attachment to the AUP report. The Successor Agency believes that $2,417,620 needs to be retained to satisfy obligations on the Recognized Obligation Payment Schedule (ROPS) for the period of July 1, 2012 through June 30, See Attachment G. 10. Include (or present) a schedule detailing the computation of the Balance Available for Allocation to Affected Taxing Entities. Amounts included in the calculation should agree to the results of the procedures performed in each section above. The schedule should also include a deduction to recognize amounts already paid to the County Auditor-Controller on July 12, 2012 as directed by the California Department of Finance. The amount of this deduction presented should be agreed to evidence of payment. The attached example summary schedule may be considered for this purpose. Separate schedules should be completed for the Low and Moderate Income Housing Fund and for all other funds combined (excluding the Low and Moderate Income Housing Fund). We found no exceptions as a result of the procedures performed. See Attachment H. 11. Obtain a representation letter from Successor Agency management acknowledging their responsibility for the data provided to the practitioner and the data presented in the report or in any attachments to the report. Included in the representations should be an acknowledgment that management is not aware of any transfers (as defined by Section ) from either the former Redevelopment Agency or the Successor Agency to other parties for the period from January 1, 2011 through June 30, 2012 that have not been properly identified in the AUP report and its related exhibits. Management s refusal to sign the representation letter should be noted in the AUP report as required by attestation standards. We found no exceptions as a result of the procedures performed. 7

18 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG We were not engaged to, and did not, perform an examination, the objective of which would be the expression of an opinion on management s assertion. Accordingly, we do not express such an opinion. This report is intended solely for the information of the Oversight Board and Management of the Successor Agency of the Redevelopment Agency of the City of Healdsburg, California State Controller s Office, California Department of Finance, and Sonoma County Auditor-Controller, and is not intended to be and should not be used by anyone other than these specified parties. Culver City, California December 10,

19 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG ATTACHMENT A ASSET TRANSFER LISTING TO THE SUCCESSOR AGENCY ON FEBRUARY 1, 2012 Asset Transfer Listing - Other Funds February 1, 2012 Cash $ 25,922,266 Cash with Fiscal Agent 8,301,780 Accrued Interest Receivable 717 Loans Receivable 1,496,501 Capital Assets 7,970,539 Total $ 43,691,803 9

20 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG ATTACHMENT B SUMMARY OF FINANCIAL TRANSACTIONS SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDBURG Summary Schedule offinancial Transactions Included Low/Moderate Incoming Housing Fund Attachment B Redevelopment Redevelopment Redevelopment Successor Agency Agency Agency Agency 12 Months Ended 12 Months Ended 7 Months Ended 5 Months Ended 6/30/2010 6/30/2011 1/31/2012 6/30/2012 Assets (modified accrual basis) Cash and Investments $ 15,393,765 $ 36,619,027 $ 32,531,963 $ 31,106,422 Cash with Fiscal Agent 10,040,753 7,230,467 10,261,487 10,207,676 Tax Increment s Receivable 107,458 36, Accounts Receivable 447, Accrued Interest Receivable 54,321 77, ,760 Loans Receivable 7,826,542 7,691,764 7,586,793 1,358,898 Lease Receivable - 588, Prepaid Assets 3,092 9, Due from City of Healdsburg 3,466,788 3,695, Total Assets $ 37,339,943 $ 55,948,087 $ 50,380,960 $ 42,708,756 Liabilities (modified accrual basis) Accounts Payable $ 22,863 $ 50,640 $ 845 $ 8,207 Due to City of Healdsburg 1,058, Deferred Revenue 7,491,540 7,535,088 6,999, ,024 Total Liabilities $ 8,572,403 $ 7,585,728 $ 7,000,016 $ 902,231 Equity $ 28,767,540 $ 48,362,359 $ 43,380,944 $ 41,806,525 Total Liabilities + Equity $ 37,339,943 $ 55,948,087 $ 50,380,960 $ 42,708,756 Total Revenues: $ 10,033,296 $ 10,039,664 $ 13,233,096 $ 222,496 Total Expenditures: $ 11,808,711 $ 10,043,611 $ 18,214,511 $ 1,796,915 Proceeds from Sales of Propety/Debt Issuance $ 247,088 $ 19,598,766 $ - $ - Total Transfers: $ (903,819) $ - $ 43,380,944 Net change in equity $ (2,432,146) $ 19,594,819 $ (4,981,415) $ 41,806,525 Beginning Equity: $ 31,199,686 $ 28,767,540 $ 48,362,359 $ - Ending Equity: $ 28,767,540 $ 48,362,359 $ 43,380,944 $ 41,806,525 Other Information (show year end balances for all three years presented): Capital assets as of end of ye ar net of depreciation$ 20,924,881 $ 10,838,718 $ 11,553,676 $ 12,347,801 Long-term debt as of end of year $ 37,860,000 $ 55,095,000 $ 53,980,000 $ 53,980,000 10

21 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG ATTACHMENT C ASSET LISTING AS OF JUNE 30, 2012 Asset Listing - Other Funds June 30, 2012 Cash $ 24,761,870 Cash with Fiscal Agent 8,247,886 Accrued Interest Receivable Loans Receivable 35,760 1,358,898 Capital Assets 8,764,664 Total $ 43,169,078 11

22 SUCCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG ATTACHMENT D ASSETS LEGALLY RESTRICTED FOR USE SPECIFICED BY DEBT COVENANTS AS OF JUNE 30, 2012 Assets Legally Restricted For Uses Specified by Debt Covenants - Other Funds June 30, 2012 Cash 2010 Tax Allocation Bonds $ 13,519,986 Cash with Fiscal Agent 2002 Series A Tax Allocation Bonds 1,778, Series A Tax Allocation Bonds 2,562, Tax Allocation Bonds 3,907,033 Total $ 21,767,872 12

23 SUCCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG ATTACHMENT E NON-LIQUID ASSETS OTHER FUNDS AS OF JUNE 30, 2012 Non-Liquid Assets - Other Funds June 30, 2012 Accrued Interest Receivable $ 35,760 Loans Receivable 1,358,898 Capital Assets 8,764,664 Total $ 10,159,322 13

24 SUCCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG ATTACHMENT F BALANCES DEDICATED FOR THE FUNDING OF OBLIGATIONS AS OF JUNE 30, 2012 Balances Dedicated for the Funding of Obligations - Other Funds June 30, 2012 Accounts Payable $ 8,207 Total $ 8,207 14

25 SUCCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG ATTACHMENT G CASH BALANCES NEEDED TO BE RETAINED TO SATISFY OBLIGATIONS ON THE ROPS AS OF JUNE 30, 2012 Cash Balances Needed to be Retained to Satisfy Obligations on the ROPS - Other Funds June 30, 2012 ROPS II (Less Housing Bonds Previously $ 2,167,620 Reported in the Low/Mod Housing Report) Admin 250,000 Total $ 2,417,620 15

26 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF HEALDSBURG ATTACHMENT H ALLOCATION TO AFFECTED TAXING ENTITIES OTHER FUNDS SUMMARY OF BALANCES AVAILABLE FOR ALLOCATION TO AFFECTED TAXING ENTITIES Total amount of assets held by the successor agency as of June 30, 2012 (procedure 5) $ 43,169,078 Add the amount of any assets transferred to the city or other parties for which an enforceable obligation with a third party requiring such transfer and obligating the use of the transferred assets did not exist (procedures 2 and 3) - Less assets legally restricted for uses specified by debt covenants, grant restrictions, or restrictions imposed by other governments (procedure 6) (21,767,872) Less assets that are not cash or cash equivalents (e.g., physical assets) - (procedure 7) (10,159,322) Less balances that are legally restricted for the funding of an enforceable obligation (net of projected annual revenues available to fund those obligations) - (procedure 8) (8207) Less balances needed to satisfy ROPS for the fiscal year (procedure 9) (2,417,620) Less the amount of payments made on July 12, 2012 to the County Auditor-Controller as directed by the California Department of Finance (5,660,452) Amount to be remitted to county for disbursement to taxing entities $ 3,155,605 NOTES: For each line shown above, an exhibit should be attached showing the composition of the summarized amount. 16

Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds

Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012 SONOMA COUNTY, CALIFORNIA AGREED-UPON PROCEDURES

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 A RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

DRAFT COUNTY OF SACRAMENTO, CALIFORNIA

DRAFT COUNTY OF SACRAMENTO, CALIFORNIA COUNTY OF SACRAMENTO, CALIFORNIA Independent Accountant s Report on Applying Agreed-Upon Procedures on the Low and Moderate Income Housing Funds of the Former Redevelopment Agency of the County of Sacramento,

More information

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES PURSUANT TO AB 1484 (LOW AND MODERATE INCOME HOUSING FUND) INDEPENDENT ACCOUNTANTS REPORT

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the Oversight Board of the Successor Agency to the City of Tracy Community

More information

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF

More information

DRAFT FOR PUBLIC COMMENT

DRAFT FOR PUBLIC COMMENT CITY OF IMPERIAL SUCCESSOR AGENCY FOR THE FORMER REDEVELOPMENT AGENCY DUE DILIGENCE REVIEW PURSUANT TO AB1484 LOW AND MODERATE INCOME HOUSING FUND TABLE OF CONTENTS INDEPENDENT ACCOUNTANTS REPORT 3 ATTACHMENT

More information

Successor Agency to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund

Successor Agency to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund Low and Moderate Income Housing Fund Agreed-upon Procedures Report Pursuant to Health and Safety Code Sections 34179.5 and 34179.6 (AB 1484) Agreed-upon Procedures Report Pursuant to Health and Safety

More information

DRAFT FOR PUBLIC COMMENT

DRAFT FOR PUBLIC COMMENT CITY OF EL CENTRO SUCCESSOR AGENCY FOR THE FORMER REDEVELOPMENT AGENCY DUE DILIGENCE REVIEW PURSUANT TO AB1484 LOW AND MODERATE INCOME HOUSING FUND TABLE OF CONTENTS INDEPENDENT ACCOUNTANTS REPORT 3 ATTACHMENT

More information

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY Independent Accountants Report on Applying Agreed-Upon Procedures On the Sanger Redevelopment Agency s And The Successor Agency to the Sanger Redevelopment Agency s Low and Moderate Income Housing Fund

More information

City of Barstow Redevelopment Agency s Successor Agency

City of Barstow Redevelopment Agency s Successor Agency City of Barstow Redevelopment Agency s Successor Agency City of Barstow, California Independent Accountant s Report on Applying AgreedUpon Procedures on the Other RDA Funds of the RDA Successor Agency

More information

DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND

DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND ACCOUNTS (EXCLUDING LOW MODERATE INCOME HOUSING FUND) DUE

More information

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY Sue Frost, Chair Jeannie Bruins, Vice Chair Steve Miller, Board Member Jeff Slowey, Board Member Mel Turner, Board Member AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT

More information

COUNTY OF SOLANO, CALIFORNIA

COUNTY OF SOLANO, CALIFORNIA COUNTY OF SOLANO, CALIFORNIA Independent Accountant s Report on Applying Agreed-Upon Procedures on the Former Redevelopment Agency of the City of Suisun City, California Pursuant to AB x1 26 Community

More information

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors THIS AGENDA IS POSTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54950 ET. SEQ. DATE POSTED: January 23, 2017 TIME POSTED: 11:45 A.M. EAST PALO ALTO SUCCESSOR AGENCY OVERSIGHT BOARD MEETING Thursday, January

More information

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL

More information

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M. AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, 2018 9:30 A.M. RIVERBANK CITY HALL SOUTH, CONFERENCE ROOM 6617 3rd Street, Riverbank, CA 95367 CALL TO ORDER: Vice Chair:

More information

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 BOARD MEMBERS Chairman Rick Herrick Vice Chairman Dave Caretto Board Member Bonnie

More information

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit.

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit. Call to order 2:00 p.m. AGENDA CITY OF SELMA SUCCESSOR AGENCY OVERSIGHT BOARD January 26, 2017 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call - Board members Benavides, Derr,

More information

MEMORANDUM. Possible Role of Board Counsel in Due Diligence Review Process

MEMORANDUM. Possible Role of Board Counsel in Due Diligence Review Process MEMORANDUM DATE: September 12, 2012 TO: RE: Oakland Oversight Board Possible Role of Board Counsel in Due Diligence Review Process This Memorandum provides an overview of the due diligence review process

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Tuesday, January 26, 2016 4:00 P.M. Public Inspection:

More information

City of Placentia. Meet and Confer State Department of Finance. Low and Moderate Income Housing Fund Due Diligence Review

City of Placentia. Meet and Confer State Department of Finance. Low and Moderate Income Housing Fund Due Diligence Review City of Placentia Meet and Confer State Department of Finance Low and Moderate Income Housing Fund Due Diligence Review March 13, 2013 City of Placentia Successor Agency LMIHF DDR Meet and Confer Wednesday,

More information

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: July 18, 2012 TO: FROM: Successor Agency Oversight Board Jeff Kay, Administrative Analyst SUBJECT: Update on Assembly Bill 1484 SUMMARY

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT August 9, 2012 Item No. VII-B OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT SUBJECT: Approval of Recognized Obligation Payment Schedule (ROPS) for January

More information

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER

More information

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY AGENDA September 25, 2014 9:00 a.m. Unapproved Minutes Isla Vista Field Office 970 Embarcadero Del Mar Isla Vista,

More information

MEETING AGENDA TUESDAY, JANUARY 12, :00AM

MEETING AGENDA TUESDAY, JANUARY 12, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 MEETING AGENDA TUESDAY, JANUARY 12, 2016 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL NARAGHI

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA I. ROLL CALL CALL TO ORDER Monday, September 21, 2015 6:00 P.M. Hercules City Hall - Council Chambers 111 Civic Drive Hercules, CA 94547 AGENDA II.

More information

OAKLAND OVERSIGHT BOARD

OAKLAND OVERSIGHT BOARD OAKLAND OVERSIGHT BOARD R E SOLUTION N O. 2018- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

ACCOUNTING AND FINANCIAL REPORTING FOR DISSOLUTION OF CALIFORNIA REDEVELOPMENT AGENCIES

ACCOUNTING AND FINANCIAL REPORTING FOR DISSOLUTION OF CALIFORNIA REDEVELOPMENT AGENCIES ACCOUNTING AND FINANCIAL REPORTING FOR DISSOLUTION OF CALIFORNIA REDEVELOPMENT AGENCIES Issued May 2012 PUBLISHED BY THE CALIFORNIA COMMITTEE ON MUNICIPAL ACCOUNTING (a joint committee comprised of representatives

More information

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Oversight Board for Redevelopment Agency Successor Agency (RASA) Oversight Board for Redevelopment Agency Successor Agency (RASA) Meeting Date: 4/30/2012 Item 5 Report Type: Discussion Title: Approval of the RASA FY 2011/12 and FY 2012/13 Administrative Budgets Recommendation:

More information

OAKLAND OVERSIGHT BOARD MEMORANDUM

OAKLAND OVERSIGHT BOARD MEMORANDUM OAKLAND OVERSIGHT BOARD MEMORANDUM TO: Oakland Oversight Board FROM: Fred Blackwell SUBJECT: Bond Expenditure Agreement DATE: July 29, 2013 ITEM: #3 RECOMMENDATION Staff recommends that the Oversight Board

More information

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution Members: Mike Roberts, Chair Alicia Aguirre, Vice Chair Steve Abbors Michael Callagy Barbara Christensen Deanna La Croix Enrique Navas AGENDA Oversight Board Thursday, February 19, 2015 4:00 p.m. 5:00

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014 RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and RESOLUTION NO.3 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE DISSOLVED SHAFTER COMMUNITY DEVELOPMENT AGENCY, APPROVING THE REPORT ON THE DUE DILIGENCE REVIEW FOR THE LOW AND MODERATE

More information

NOTICE. COMPTON CITY COUNCIL AGENDA Tuesday, July 10, :45 PM HEARING(S) OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS

NOTICE. COMPTON CITY COUNCIL AGENDA Tuesday, July 10, :45 PM HEARING(S) OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS NOTICE COMPTON CITY COUNCIL AGENDA Tuesday, July 10, 2012 5:45 PM HEARING(S) OPENING ROLL CALL INTRODUCTION OF SPECIAL GUESTS PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Consent

More information

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf Jonathan Carr Subject: Attachments: Importance: FW: Santa Monica - A-C ROPS III Review 2012-09-28 Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf High From: Duenas, Alejandro [mailto:aduenas@auditor.lacounty.gov]

More information

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 MEETING AGENDA TUESDAY, OCTOBER 9, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL NARAGHI

More information

RESOLUTION NUMBER 4778

RESOLUTION NUMBER 4778 RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY FRIDAY, SEPTEMBER 18, 2015 8:30 A.M. Fontana City Hall Executive Conference Room 8353 Sierra Avenue Fontana, CA 92335 EVELYNE SSENKOLOTO,

More information

City of Healdsburg. Comprehensive Annual Financial Report Year Ended June 30, Healdsburg Ridge.

City of Healdsburg. Comprehensive Annual Financial Report Year Ended June 30, Healdsburg Ridge. City of Healdsburg California Healdsburg Ridge Comprehensive Annual Financial Report Year Ended June 30, 2011 www.cityofhealdsburg.org CITY OF HEALDSBURG ADMINISTRATION 401 Grove Street Healdsburg,

More information

PUBLIC LAW ALERT DEPARTMENT OF FINANCE PUBLISHES BUDGET TRAILER BILL LANGUAGE ADDRESSING REDEVELOPMENT DISSOLUTION.

PUBLIC LAW ALERT DEPARTMENT OF FINANCE PUBLISHES BUDGET TRAILER BILL LANGUAGE ADDRESSING REDEVELOPMENT DISSOLUTION. February 11, 2015 DEPARTMENT OF FINANCE PUBLISHES BUDGET TRAILER BILL LANGUAGE ADDRESSING REDEVELOPMENT DISSOLUTION The California Department of Finance ( Department ) has published proposed budget trailer

More information

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY Wednesday February 25, 2015 3:00p.m. City of Hemet - City Hall 2nd Floor- Board Room Conference Room 445 E. Florida Avenue

More information

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

More information

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025 CITY OF ESCONDIDO 201 North Broadway, CA 92025 Oversight Board to the Successor Agency of the Redevelopment Agency Tuesday, January 9, 2018 10:00 AM Parkview Room 1. Oral Communications Under State law,

More information

BUFFALO FISCAL STABILITY AUTHORITY DRAFT TAB 1

BUFFALO FISCAL STABILITY AUTHORITY DRAFT TAB 1 BUFFALO FISCAL STABILITY AUTHORITY TAB 1 BUFFALO FISCAL STABILITY AUTHORITY Governance Committee Meeting Minutes August 15, 2017 The following are the minutes from the meeting of the Governance Committee

More information

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager

More information

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 THIS PAGE INTENTIONALLY LEFT BLANK FINANCIAL STATEMENTS

More information

LIBRARY COMMISSION AGENDA SPECIAL MEETING Monday, July 18, 2016 at 6:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA

LIBRARY COMMISSION AGENDA SPECIAL MEETING Monday, July 18, 2016 at 6:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA LIBRARY COMMISSION AGENDA SPECIAL MEETING Monday, July 18, 2016 at 6:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA Commission Member Tim May will be participating in the

More information

January 27, The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814

January 27, The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814 RE: Urgent Need to Correct

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More information

La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 (Report Amounts in Whole Dollars)

La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 (Report Amounts in Whole Dollars) La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 A B C D E F G H I J K L M N O P Contract/Agreement Contract/Agreement Total Outstanding

More information

Agenda Item No. 6A September 24, 2013

Agenda Item No. 6A September 24, 2013 Agenda Item No. 6A September 24, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members, Acting as the Governing Board of the Successor Agency of the Redevelopment Agency of the City of Vacaville

More information

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES This AGREEMENT ( Agreement ) is made and entered into as of this day of, 2012 ( Effective Date ) by and between

More information

BOARD MEETING AGENDA. Thursday, June 28, 2018, 9:00 a.m.

BOARD MEETING AGENDA. Thursday, June 28, 2018, 9:00 a.m. BOARD MEETING AGENDA Thursday, June 28, 2018, 9:00 a.m. Meeting Location: 2910 Hilltop Drive, Richmond, CA 94806 CHAIR: Eduardo Martinez VICE-CHAIR: Leonard McNeil DIRECTORS: David Alvarado (WCWD), Jovanka

More information

RESOLUTION NO (OB)

RESOLUTION NO (OB) RESOLUTION NO. 5-13 (OB) A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE CITY OF WATSONVILLE APPROVING (1) THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD COMMENCING JULY 1,

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT TO: Oversight Board FROM: Debbie Malicoat, Director of Administrative Services,

More information

County of Los Angeles CHIEF EXECUTIVE OFFICE

County of Los Angeles CHIEF EXECUTIVE OFFICE WILLIAM T FUJIOKA Chief Executive Officer To: From: County of Los Angeles CHIEF EXECUTIVE OFFICE Kenneth Hahn Hall of Administration 500 West Temple Street, Room 713, Los Angeles, California 90012 (213)

More information

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY FRIDAY, AUGUST 18, 2017 8:30 A.M. Fontana City Hall Executive Conference Room 8353 Sierra Avenue Fontana, CA 92335 EVELYNE SSENKOLOTO,

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

City Council. Appointed Officials. City Manager Carol Giovanatto

City Council. Appointed Officials. City Manager Carol Giovanatto CITY OF SONOMA CALIFORNIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED City Council Ken Brown Tom Rouse Steve Barbose David Cook Laurie Gallian Mayor Mayor Pro-Tem Council Member Council Member Council

More information

Comprehensive Annual Financial Report Year Ended June 30, 2012

Comprehensive Annual Financial Report Year Ended June 30, 2012 Comprehensive Annual Financial Report Year Ended June 30, 2012 This page left blank intentionally COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2012 Prepared by Finance Department

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 6 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole). 1. Call Meeting to Order / Roll Call 2. Pledge of Allegiance Citizen input, comments and suggestions are requested on the specific item(s) identified below. Action by the Council may occur at the same

More information

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM PUBLIC NOTICE Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM LOCATION Congregational Church of the Chimes 14115 Magnolia

More information

Van Lant & Fankhanel LLP. Certified Public Accountants

Van Lant & Fankhanel LLP. Certified Public Accountants Van Lant & Fankhanel LLP, Certified Public Accountants Bonding Requirement Financial Disclosure Financial Statement Year Ended June 30 2013 TABLE OF CONTENTS Independent Auditor's Report... 1 Bonding Financial

More information

COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROHNERT PARK AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: September 27, 2011

COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROHNERT PARK AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: September 27, 2011 OAK #4831-8066-6890 v2 Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations

More information

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY FORM CM-38 June 22, 2010 AGENDA ITEM CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY Adoption of the 2010-11

More information

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA City Council Agenda December 17, 2018 CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA MONDAY, DECEMBER 17, 2018 5:30 P.M. CALL TO ORDER: ROLL

More information

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing MEMORANDUM DATE: TO: FROM: SUBJECT: Patrick D. O Keeffe, Executive Director Economic Development & Housing Resolution of the Emeryville Redevelopment Agency Making Adjustments to the Adopted Budget and

More information

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT FA FRASER & ASSOCIATES Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) 791-8958 Roseville CA 95661 FAX: (916) 791-9234 ANNUAL REPORT 2016-17 Fiscal Year With Data for 2017-18 2011

More information

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. OB 2012-015 A RESOLUTION OF THE OVERSIGHT BOARD TO

More information

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M.

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M. City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M. VALLEJO CITY COUNCIL REGULAR

More information

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 THIS PAGE INTENTIONALLY LEFT BLANK FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2017 TABLE OF CONTENTS Page Number INDEPENDENT

More information

Operating Budget Fiscal Year

Operating Budget Fiscal Year California Villa Chanticleer Wedding Garden Operating Budget Fiscal Year 2010-2011 www.cityofhealdsburg.org CITY OF HEALDSBURG Adopted Budget Fiscal Year 2010-11 City Council: James D. Wood, Mayor Thomas

More information

r"~"j Meeting Date: 6/17/14 City Council Agenda Report City Council TO: FROM: Administrative Services Director ( )

r~j Meeting Date: 6/17/14 City Council Agenda Report City Council TO: FROM: Administrative Services Director ( ) ~~ r"~"j City Council Agenda Report Meeting Date: 6/17/14 TO: City Council FROM: Administrative Services Director (879-7300) RE: FY2014-15 Proposed Annual Budgets REPORT IN BRIEF: The Council will be presented

More information

Special Meeting of the Board of Directors

Special Meeting of the Board of Directors Special Meeting of the Board of Directors Location: Rancho Cordova Council Chambers 2729 Prospect Park Drive Rancho Cordova, CA Date: Roll Call: Thursday July 1, 2010, 8:00 am 9:00 am Directors Budge,

More information

2. Discussion/Possible - Action Acceptance of Treasurer s Report and Budget to Actual for the month of January 2018.

2. Discussion/Possible - Action Acceptance of Treasurer s Report and Budget to Actual for the month of January 2018. YREKA CITY COUNCIL AGENDA March 15, 2018 6:30 P.M. Yreka City Council Chamber 701 Fourth Street, Yreka, CA The full agenda packet can be found on the City s website www.ci.yreka.ca.us/council PLEDGE OF

More information

MEETING DATE: December 22, 2015 (continued from December 15, 2015)

MEETING DATE: December 22, 2015 (continued from December 15, 2015) STAFF REPORT MEETING DATE: December 22, 2015 (continued from December 15, 2015) TO: FROM: City Council City Council Acting as Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

More information

CITY OF HEALDSBURG CITY COUNCIL/REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING AGENDA

CITY OF HEALDSBURG CITY COUNCIL/REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING AGENDA . CITY OF HEALDSBURG CITY COUNCIL/REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING AGENDA City Hall Council Chamber Meeting Date: April 3, 2017 401 Grove Street Time: 6:00 PM Healdsburg, CA 95448 Date Posted:

More information

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006 73 7/ LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements Year Ended December 31, 2006 Jnder provisions of state Saw, this report is a public document. Acopy of the report has been

More information

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, 2016-6:30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD A. Call to Order Chairman B. Roll Call District

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City APRIL 26, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California **and via teleconference: Le Meridien Arlington 1121 19 th Street North Arlington, VA 22209 Telephone No.

More information

SAN FRANCISCO COMMUNITY COLLEGE DISTRICT

SAN FRANCISCO COMMUNITY COLLEGE DISTRICT SCHEDULE OF PROCEEDS AND USE OF GENERAL OBLIGATION BONDS (ELECTION OF 2005, SERIES A) WITH INDEPENDENT AUDITOR S REPORT For the period from June 20, 2006 through June 30, 2006 SCHEDULE OF PROCEEDS AND

More information

MINUTES OF THE BOARD OF RETIREMENT September 23, 2009 Board of Supervisors Hearing Room 105 E. Anapamu St., 4 th Floor Santa Barbara, California

MINUTES OF THE BOARD OF RETIREMENT September 23, 2009 Board of Supervisors Hearing Room 105 E. Anapamu St., 4 th Floor Santa Barbara, California SANTA BARBARA COUNTY EMPLOYEES RETIREMENT SYSTEM 3916 State Street Suite 210 Santa Barbara, CA 93105 Phone (805) 568-2940 Fax (805) 560-1086 Vincent P. Brown Chief Executive Officer BOARD OF RETIREMENT

More information

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows: CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:

More information

Oversight Board Meeting of the Successor Agency City of Foster City SPECIAL MEETING

Oversight Board Meeting of the Successor Agency City of Foster City SPECIAL MEETING 1. Call to Order 2. Roll Call Oversight Board Meeting of the Successor Agency City of Foster City 3. Public Comment SPECIAL MEETING Monday, August 28, 2017; 9 a.m. Location: Council Chambers Conference

More information

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director FY17/18 Cost Allocation Plan 04/27/2017 Heather J. Corder, Finance Director Cost Allocation is a budgeting principle that allows central service departments such as Finance, City Council and City Clerk,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

Fontana Redevelopment Agency Fontana, California

Fontana Redevelopment Agency Fontana, California COMBINED FINANCIAL STATEMENTS AND COMBINING INDIVIDUAL FUND FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2009 Fontana Redevelopment Agency Fontana, California Janice Rutherford, Chairperson

More information

NOTICE OF A MEETING OF THE BOARD OF DIRECTORS OF THE TOQUERVILLE SECONDARY WATER SYSTEM BOARD OF DIRECTORS WASHINGTON COUNTY, UTAH

NOTICE OF A MEETING OF THE BOARD OF DIRECTORS OF THE TOQUERVILLE SECONDARY WATER SYSTEM BOARD OF DIRECTORS WASHINGTON COUNTY, UTAH NOTICE OF A MEETING OF THE BOARD OF DIRECTORS OF THE TOQUERVILLE SECONDARY WATER SYSTEM BOARD OF DIRECTORS WASHINGTON COUNTY, UTAH NOTICE IS HEREBY GIVEN that the Board of Directors of the Toquerville

More information

Fresno County Zoo Authority Procedures for Approving and Administering Measure Z Funds. Adopted November 11, 2005

Fresno County Zoo Authority Procedures for Approving and Administering Measure Z Funds. Adopted November 11, 2005 Fresno County Zoo Authority Procedures for Approving and Administering Measure Z Funds Adopted November 11, 2005 Revised February 13, 2018 TABLE OF CONTENTS INTRODUCTION... 1 Exhibit 1 - Financial Management

More information

Major Provisions of AB

Major Provisions of AB 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org Major Provisions of AB 1484 1 1. Three payments: Successor agency must make three payments:

More information

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies California Society of Municipal Finance Officers 2013 Annual Conference Oakland, California February 21, 2013 Jack Nagle

More information

Gigi Decavalles-Hughes, Finance Director Andy Agle, Director of Housing and Economic Development

Gigi Decavalles-Hughes, Finance Director Andy Agle, Director of Housing and Economic Development Information Item Date: August 3, 2015 To: From: Subject: Mayor and City Council Gigi Decavalles-Hughes, Finance Director Andy Agle, Director of Housing and Economic Development Final State Controller s

More information

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars)

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) Recognized Obligation Payment Schedule (ROPS 1617) ROPS Detail Julyy 1, 2016 through June 30, 2017 A B C D E F G H I J K L M N O P Funding Source NonRedevelopment Property Tax Trust Fund (Non) Contract/

More information

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA Those persons wishing to speak on any item, whether or not it is included on the agenda, are requested to fill out and submit to the Clerk of the Board a "Request to Speak" form. Thank you. It is the intention

More information